FIZI LIMITED

05511900
DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

Documents

Documents
Date Category Description Pages
04 Oct 2016 gazette Gazette Dissolved Compulsory 1 Buy now
17 Jul 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 May 2015 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2014 accounts Annual Accounts 4 Buy now
14 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2014 officers Termination of appointment of director (Gonoul Yildiray) 1 Buy now
17 Feb 2014 officers Appointment of director (Mr Abdul Rashid Mohamed Tahir) 2 Buy now
29 Jan 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 officers Termination of appointment of director (Abdul Tahir) 1 Buy now
27 Jan 2014 officers Appointment of director (Mrs Gonoul Yildiray) 2 Buy now
30 Dec 2013 annual-return Annual Return 3 Buy now
27 Dec 2013 address Change Sail Address Company With Old Address 1 Buy now
13 Dec 2013 officers Termination of appointment of director (Kewal Banga) 1 Buy now
13 Dec 2013 officers Termination of appointment of director (Davinder Banga) 1 Buy now
13 Dec 2013 officers Appointment of director (Mr Abdul Rashid Mohamed Tahir) 2 Buy now
13 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
09 Jul 2012 officers Termination of appointment of secretary (Ravinder Banga) 1 Buy now
10 Apr 2012 accounts Annual Accounts 6 Buy now
10 Apr 2012 accounts Amended Accounts 6 Buy now
20 Feb 2012 officers Change of particulars for director (Mr Davinder Singh Banga) 2 Buy now
20 Feb 2012 officers Change of particulars for director (Mr Kewal Ravi Banga) 2 Buy now
20 Feb 2012 officers Change of particulars for secretary (Mr Ravinder Singh Banga) 1 Buy now
20 Jul 2011 annual-return Annual Return 6 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
27 Jul 2010 annual-return Annual Return 6 Buy now
27 Jul 2010 address Move Registers To Sail Company 1 Buy now
27 Jul 2010 officers Termination of appointment of director (Ravinder Banga) 1 Buy now
27 Jul 2010 address Change Sail Address Company 1 Buy now
12 Mar 2010 accounts Amended Accounts 6 Buy now
14 Sep 2009 accounts Annual Accounts 6 Buy now
04 Sep 2009 address Registered office changed on 04/09/2009 from 111-112 pedmore road lye stourbridge west midlands DY9 8DG 1 Buy now
19 Aug 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
03 Jun 2009 accounts Annual Accounts 6 Buy now
05 Sep 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
05 Sep 2008 address Registered office changed on 05/09/2008 from 111-112 pedmore road lye stourbridge DY9 8DG 1 Buy now
05 Sep 2008 address Location of register of members 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
05 Oct 2007 accounts Annual Accounts 6 Buy now
18 Sep 2007 annual-return Return made up to 18/07/07; full list of members 3 Buy now
16 Nov 2006 accounts Annual Accounts 6 Buy now
04 Oct 2006 annual-return Return made up to 18/07/06; full list of members 7 Buy now
05 Jul 2006 officers New director appointed 2 Buy now
05 Jul 2006 officers New secretary appointed 2 Buy now
05 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
16 Aug 2005 capital Ad 18/07/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
16 Aug 2005 officers Secretary resigned 1 Buy now
16 Aug 2005 officers Director resigned 1 Buy now
16 Aug 2005 address Registered office changed on 16/08/05 from: 1187 bristol road south birmingham B31 2SL 1 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Jul 2005 incorporation Incorporation Company 11 Buy now